HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED
Company number SC524087
- Company Overview for HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED (SC524087)
- Filing history for HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED (SC524087)
- People for HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED (SC524087)
- Charges for HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED (SC524087)
- More for HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED (SC524087)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Aug 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
18 May 2021 | TM01 | Termination of appointment of Richard Stephen Drew as a director on 30 April 2021 | |
26 Apr 2021 | CH01 | Director's details changed for Mr John William Dryburgh on 26 April 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
08 Jan 2021 | CH01 | Director's details changed for Mr Richard John Dixon on 8 January 2021 | |
15 Dec 2020 | TM01 | Termination of appointment of Henry Otti as a director on 30 November 2020 | |
15 Dec 2020 | AP01 | Appointment of Bina Tailor as a director on 30 November 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of Adam John Titmus as a director on 13 November 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of David George Lane as a director on 13 November 2020 | |
17 Nov 2020 | AP01 | Appointment of Richard John Dixon as a director on 13 November 2020 | |
24 Sep 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
22 Jun 2020 | TM01 | Termination of appointment of Andrew James Baillie as a director on 19 June 2020 | |
30 Mar 2020 | CH01 | Director's details changed for Mr Henry Otti on 9 March 2020 | |
10 Mar 2020 | CH01 | Director's details changed for Mr David George Lane on 9 March 2020 | |
10 Mar 2020 | CH01 | Director's details changed for Mr Adam John Titmus on 9 March 2020 | |
20 Jan 2020 | CH01 | Director's details changed for Mr John William Dryburgh on 17 January 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
05 Sep 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
03 Jun 2019 | AP01 | Appointment of Mr Henry Otti as a director on 1 June 2019 | |
03 Jun 2019 | TM01 | Termination of appointment of Wesley Alan Erlam as a director on 1 June 2019 | |
30 May 2019 | AD01 | Registered office address changed from 6th Floor Merchant Square 20 Bell Street Glasgow G1 1LG United Kingdom to 6th Floor Merchant Exchange 20 Bell Street Glasgow G1 1LG on 30 May 2019 | |
28 May 2019 | RP04AP01 | Second filing for the appointment of Marion Grey Easton Speirs as a director | |
21 May 2019 | PSC05 | Change of details for Hub West Scotland Holdco (No.5) Limited as a person with significant control on 7 May 2019 | |
20 May 2019 | AD01 | Registered office address changed from Suite 7/3 Skypark 1 8 Elliot Place Glasgow G3 8EP United Kingdom to 6th Floor Merchant Square 20 Bell Street Glasgow G1 1LG on 20 May 2019 | |
02 May 2019 | MR01 | Registration of charge SC5240870005, created on 1 May 2019 |